AA01 |
Accounting reference date changed from Tue, 31st Oct 2023 to Sun, 31st Dec 2023
filed on: 3rd, January 2024
| accounts
|
Free Download
(1 page)
|
AP01 |
On Tue, 23rd May 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd May 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 23rd May 2023 new director was appointed.
filed on: 23rd, May 2023
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, May 2023
| incorporation
|
Free Download
(11 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, May 2023
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, May 2023
| resolution
|
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Mar 2023 new director was appointed.
filed on: 9th, May 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 6th Mar 2023 - the day secretary's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Mar 2023 - the day director's appointment was terminated
filed on: 9th, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 9th May 2023. New Address: 7 Sandy Court Ashleigh Way Langage Business Park Plymouth PL7 5JX. Previous address: 34 Devon Square Newton Abbot TQ12 2HH England
filed on: 9th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 6th, March 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(10 pages)
|
CH03 |
On Mon, 30th Nov 2020 secretary's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Mon, 30th Nov 2020 director's details were changed
filed on: 24th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 23rd Dec 2020. New Address: 34 Devon Square Newton Abbot TQ12 2HH. Previous address: 7 Union Street Newton Abbot Devon TQ12 2JX United Kingdom
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 17th, June 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(10 pages)
|
CH01 |
On Thu, 13th Dec 2018 director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 13th Dec 2018 secretary's details were changed
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Thu, 13th Dec 2018 - the day secretary's appointment was terminated
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Thu, 13th Dec 2018
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 22nd, March 2018
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Mon, 12th Feb 2018. New Address: 7 Union Street Newton Abbot Devon TQ12 2JX. Previous address: 22 Union Street Newton Abbot Devon TQ12 2JS
filed on: 12th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Mon, 28th Dec 2015 with full list of members
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 20th Jan 2016: 10000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 31st, July 2015
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sun, 28th Dec 2014 with full list of members
filed on: 20th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 31st, July 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Dec 2013 with full list of members
filed on: 31st, January 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(8 pages)
|
TM01 |
Fri, 28th Dec 2012 - the day director's appointment was terminated
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Fri, 28th Dec 2012
filed on: 28th, December 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 28th Dec 2012 - the day director's appointment was terminated
filed on: 28th, December 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 28th Dec 2012 with full list of members
filed on: 28th, December 2012
| annual return
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2013 to Wed, 31st Oct 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2012
filed on: 22nd, October 2012
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 25th Jul 2012 new director was appointed.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 24th Jul 2012 - the day director's appointment was terminated
filed on: 24th, July 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 22nd Jun 2012. Old Address: C/O Mrs. Julie Bennett 1a Waterloo Place, Duncombe Street Kingsbridge Devon TQ7 1LX England
filed on: 22nd, June 2012
| address
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 9th, May 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed charlotte street (crediton) management company LIMITEDcertificate issued on 09/05/12
filed on: 9th, May 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Feb 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 28th Feb 2011
filed on: 1st, November 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 11th Feb 2011 with full list of members
filed on: 11th, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2010
filed on: 24th, November 2010
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Tue, 6th Apr 2010 new director was appointed.
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Tue, 6th Apr 2010.
filed on: 6th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Sun, 4th Apr 2010. Old Address: Oak Cottage Village Road Marldon Paignton Devon TQ3 1SJ United Kingdom
filed on: 4th, April 2010
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 11th Feb 2010 with full list of members
filed on: 29th, March 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2009
filed on: 23rd, February 2010
| accounts
|
Free Download
(2 pages)
|
353 |
Location of register of members
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 14/04/2009 from woodwater house pynes hilltreet exeter devon EX2 5WR
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 14th, April 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Tue, 14th Apr 2009 with shareholders record
filed on: 14th, April 2009
| annual return
|
Free Download
(3 pages)
|
288a |
On Tue, 14th Apr 2009 Director appointed
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 14th Apr 2009 Appointment terminated director
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Tue, 14th Apr 2009 Appointment terminated secretary
filed on: 14th, April 2009
| officers
|
Free Download
(1 page)
|
288b |
On Wed, 18th Mar 2009 Appointment terminated director
filed on: 18th, March 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(18 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2008
| incorporation
|
Free Download
(18 pages)
|